The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Daniel James Fitzpatrick

    Related profiles found in government register
  • Mr Daniel James Fitzpatrick
    British born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • 16, Pownall Avenue, Bramhall, Stockport, SK7 2HE, England

      IIF 1
    • 82, Reddish Road, Rddish, Stockport, Cheshire, SK5 7QU, United Kingdom

      IIF 2
    • 82, Reddish Road, Stockport, Cheshire, SK5 7QU, United Kingdom

      IIF 3
    • 82, Reddish Road, Stockport, SK5 7QU, England

      IIF 4 IIF 5 IIF 6
    • 82, Reddish Road, Stockport, SK5 7QU, United Kingdom

      IIF 9
  • Mr Daniel Fitzpatrick
    British born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • C/o Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, 748-754 Wilmslow Road, Manchester, M20 2DW, England

      IIF 10
    • 82, Reddish Road, Stockport, SK5 7QU, England

      IIF 11
    • 3, Dane Drive, Wilmslow, SK9 2AH, England

      IIF 12
  • Fitzpatrick, Daniel
    British joiner born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • 16, Pownall Avenue, Bramhall, Stockport, SK7 2HE, England

      IIF 13
    • 82, Reddish Road, Stockport, SK5 7QU, England

      IIF 14
  • Fitzpatrick, Daniel James
    British company director born in May 1998

    Resident in England

    Registered addresses and corresponding companies
  • Fitzpatrick, Daniel James
    British director born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • 16, Pownall Avenue, Bramhall, Stockport, SK7 2HE, England

      IIF 20
    • 82, Reddish Road, Rddish, Stockport, Cheshire, SK5 7QU, United Kingdom

      IIF 21
    • 82, Reddish Road, Stockport, Cheshire, SK5 7QU

      IIF 22
    • 82, Reddish Road, Stockport, Cheshire, SK5 7QU, United Kingdom

      IIF 23
    • 82, Reddish Road, Stockport, SK5 7QU

      IIF 24
    • 82, Reddish Road, Stockport, SK5 7QU, England

      IIF 25 IIF 26 IIF 27
    • 82, Reddish Road, Stockport, SK5 7QU, United Kingdom

      IIF 29
    • 3, Dane Drive, Wilmslow, SK9 2AH, England

      IIF 30 IIF 31 IIF 32
child relation
Offspring entities and appointments
Active 14
  • 1
    CRYSTAL CLEAR MEDIA SWAN ST LIMITED - 2023-01-17
    82 Reddish Road, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-08-25 ~ now
    IIF 18 - Director → ME
  • 2
    82 Reddish Road, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2022-09-13 ~ dissolved
    IIF 33 - Director → ME
  • 3
    82 Reddish Road, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    31,219 GBP2024-03-31
    Officer
    2017-05-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2017-05-23 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    82 Reddish Road, Stockport, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2018-11-06 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2018-11-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 5
    82 Reddish Road, Stockport, England
    Active Corporate (1 parent)
    Officer
    2024-09-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-09-23 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 6
    QUICK VEHICLE FINANCE LIMITED - 2018-11-02
    82 Reddish Road, Rddish, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2018-06-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2018-06-05 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 7
    82 Reddish Road, Stockport, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -10,281 GBP2024-03-31
    Officer
    2022-10-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2022-10-10 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 8
    82 Reddish Road, Stockport, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    232,777 GBP2024-03-31
    Officer
    2017-03-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2017-03-15 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 9
    DANIEL JAMES BULLS HEAD LIMITED - 2024-09-06
    82 Reddish Road, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-24 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-03-24 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 10
    82 Reddish Road, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    2019-09-23 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2019-09-23 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 11
    82 Reddish Road, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    2019-09-20 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2019-09-20 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 12
    82 Reddish Road, Stockport, England
    Dissolved Corporate (3 parents)
    Officer
    2022-09-13 ~ dissolved
    IIF 32 - Director → ME
  • 13
    SOLUCO LTD - 2023-02-01
    C/o Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748-754 Wilmslow Road, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -9,298 GBP2023-09-30
    Person with significant control
    2023-01-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    82 Reddish Road, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    300 GBP2023-06-30
    Officer
    2020-06-15 ~ now
    IIF 31 - Director → ME
Ceased 7
  • 1
    SEMITA GROUP LTD - 2022-01-12
    MULTI 4 LTD - 2018-10-23
    C/o Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,040 GBP2021-07-31
    Officer
    2019-09-18 ~ 2020-02-06
    IIF 15 - Director → ME
  • 2
    82 Reddish Road, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-08-31 ~ 2024-10-11
    IIF 16 - Director → ME
  • 3
    A D JAMES HOLDINGS LIMITED - 2022-07-11
    A D JAMES MECHANICAL ELECTRICAL LIMITED - 2021-03-26
    82 Reddish Road, Stockport, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    65,901 GBP2024-03-31
    Officer
    2020-11-16 ~ 2021-08-13
    IIF 19 - Director → ME
    2022-08-01 ~ 2024-10-11
    IIF 27 - Director → ME
    Person with significant control
    2020-11-16 ~ 2022-11-23
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 4
    82 Reddish Road, Stockport, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    156,423 GBP2023-08-31
    Officer
    2017-04-04 ~ 2021-08-24
    IIF 13 - Director → ME
  • 5
    82 Reddish Road, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-15 ~ 2020-01-30
    IIF 28 - Director → ME
    Person with significant control
    2020-01-15 ~ 2020-01-30
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    SOLUCO LTD - 2023-02-01
    C/o Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748-754 Wilmslow Road, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -9,298 GBP2023-09-30
    Officer
    2021-11-04 ~ 2022-09-13
    IIF 24 - Director → ME
  • 7
    82 Reddish Road, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -12,188 GBP2022-09-30
    Officer
    2022-02-02 ~ 2023-01-09
    IIF 22 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.